- Company Overview for 4T2 SENSORS LTD (10435806)
- Filing history for 4T2 SENSORS LTD (10435806)
- People for 4T2 SENSORS LTD (10435806)
- More for 4T2 SENSORS LTD (10435806)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2025 | RP04CS01 | Second filing of Confirmation Statement dated 24 October 2024 | |
19 Feb 2025 | RP04CS01 | Second filing of Confirmation Statement dated 24 October 2023 | |
30 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
30 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 18 July 2024
|
|
30 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
30 Jan 2025 | MA | Memorandum and Articles of Association | |
30 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2025 | MA | Memorandum and Articles of Association | |
06 Dec 2024 | TM01 | Termination of appointment of Chris John Yates as a director on 15 July 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Alexander Edward Smith as a director on 15 July 2024 | |
20 Nov 2024 | AD01 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich CW5 6PF England to The Argent Centre Unit 308 60 Frederick Street Birmingham B1 3HS on 20 November 2024 | |
18 Nov 2024 | CS01 |
Confirmation statement made on 24 October 2024 with updates
|
|
18 Nov 2024 | TM01 | Termination of appointment of Ian Roderick Stephens as a director on 15 July 2024 | |
18 Nov 2024 | TM01 | Termination of appointment of Bob Pettigrew as a director on 15 July 2024 | |
18 Nov 2024 | TM01 | Termination of appointment of Andrew James Honess as a director on 15 July 2024 | |
18 Nov 2024 | TM01 | Termination of appointment of John Charles Cooke as a director on 15 July 2024 | |
16 Oct 2024 | AD01 | Registered office address changed from Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ England to 17 Alvaston Business Park Middlewich Road Nantwich CW5 6PF on 16 October 2024 | |
02 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2024 | AA | Micro company accounts made up to 31 October 2023 | |
06 Dec 2023 | CS01 |
Confirmation statement made on 24 October 2023 with no updates
|
|
06 Dec 2023 | AP01 | Appointment of Mr Mike Jamieson as a director on 1 May 2023 | |
14 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates |